Company NameRepower Holdings Limited
Company StatusDissolved
Company Number02894473
CategoryPrivate Limited Company
Incorporation Date3 February 1994(30 years, 2 months ago)
Dissolution Date26 March 2002 (22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameSusan Hall
NationalityBritish
StatusClosed
Appointed30 September 1998(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 26 March 2002)
RoleCompany Director
Correspondence Address16 Dunelm Drive
Houghton Le Spring
Tyne & Wear
DH4 5QG
Director NameAlexander Allen Baillie MacDonald
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1995)
RoleCds
Correspondence Address8 Larnach Road
London
W6 9NX
Director NameDavid Morgan Lennox McWilliam
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 24 October 1995)
RoleCompany Director
Correspondence Address109 Lavender Sweep
London
SW11 1EA
Secretary NameAlexander Allen Baillie MacDonald
NationalityBritish
StatusResigned
Appointed04 February 1994(1 day after company formation)
Appointment DurationResigned same day (resigned 04 February 1994)
RoleCds
Correspondence Address8 Larnach Road
London
W6 9NX
Director NameMr John Brian Harford Scanlon
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 20 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Fairlie Gardens
Forest Hill
London
SE23 3TE
Director NameBrian Hall
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(5 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1998)
RoleCommercial Director
Correspondence Address12 Radnor Close
Beighton
Sheffield
South Yorkshire
S19 6DH
Director NamePhilip William Jackson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(5 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 20 February 1998)
RoleCompany Director
Correspondence Address26 Staffordshire Drive
Durham
DH1 2DW
Director NameAnthony Graham Kerry
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(5 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 05 July 1999)
RoleProduction Director
Correspondence Address6 Potters Close
Durham
County Durham
DH1 3UB
Director NameMr Martin Brian Jackson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(6 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kings Drive
Whitley Bay
Tyne & Wear
NE26 2JT
Secretary NameMr Martin Brian Jackson
NationalityBritish
StatusResigned
Appointed03 June 1997(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kings Drive
Whitley Bay
Tyne & Wear
NE26 2JT
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1995(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 1997)
Correspondence Address15th Floor
Moor House 119 London Wall
London
EC2Y 5ET

Location

Registered AddressC/O Price Waterhouse Cooper
89 Sandyford Road
Necastle Upon Tyne
NE99 1PL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£9,510,306
Gross Profit£3,045,453
Net Worth£1,120,839
Cash£312,624
Current Liabilities£3,376,302

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

26 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
23 July 2001Receiver's abstract of receipts and payments (3 pages)
23 July 2001Receiver ceasing to act (1 page)
20 June 2001Receiver's abstract of receipts and payments (3 pages)
14 July 2000Receiver's abstract of receipts and payments (4 pages)
22 October 1999Receiver's abstract of receipts and payments (4 pages)
21 October 1999Receiver ceasing to act (2 pages)
24 September 1999Statement of Affairs in administrative receivership following report to creditors (10 pages)
18 August 1999Administrative Receiver's report (4 pages)
12 July 1999Director resigned (1 page)
18 June 1999Appointment of receiver/manager (1 page)
26 May 1999Registered office changed on 26/05/99 from: tursdale durham county durham DH6 5NT (1 page)
14 May 1999Appointment of receiver/manager (1 page)
2 March 1999Return made up to 03/02/99; full list of members (6 pages)
15 October 1998Secretary resigned;director resigned (1 page)
15 October 1998New secretary appointed (2 pages)
15 October 1998Director resigned (1 page)
23 April 1998Full group accounts made up to 30 June 1997 (23 pages)
25 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
25 March 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
24 March 1998Declaration of assistance for shares acquisition (7 pages)
24 March 1998Declaration of assistance for shares acquisition (7 pages)
24 March 1998Declaration of assistance for shares acquisition (7 pages)
24 March 1998Declaration of assistance for shares acquisition (7 pages)
24 March 1998Declaration of assistance for shares acquisition (7 pages)
24 March 1998Declaration of assistance for shares acquisition (7 pages)
24 March 1998Declaration of assistance for shares acquisition (7 pages)
24 March 1998Declaration of assistance for shares acquisition (7 pages)
24 March 1998Declaration of assistance for shares acquisition (7 pages)
24 March 1998Declaration of assistance for shares acquisition (7 pages)
24 March 1998Declaration of assistance for shares acquisition (7 pages)
24 March 1998Declaration of assistance for shares acquisition (7 pages)
23 March 1998Declaration of assistance for shares acquisition (7 pages)
23 March 1998Declaration of assistance for shares acquisition (7 pages)
25 February 1998Return made up to 03/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 February 1998Particulars of mortgage/charge (7 pages)
8 June 1997Registered office changed on 08/06/97 from: 62-65 trafalgar square london WC2N 5DZ (1 page)
8 June 1997Secretary resigned (1 page)
8 June 1997New secretary appointed (2 pages)
24 March 1997Return made up to 03/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 1997Full group accounts made up to 30 June 1996 (27 pages)
30 September 1996Particulars of mortgage/charge (6 pages)
21 July 1996Ad 27/06/96--------- £ si 170000@1 (4 pages)
21 July 1996Statement of affairs (20 pages)
12 July 1996Ad 27/06/96--------- £ si 100000@1=100000 £ ic 670002/770002 (4 pages)
5 July 1996Ad 27/06/96--------- £ si 170000@1=170000 £ ic 500002/670002 (4 pages)
27 March 1996Director resigned (2 pages)
22 November 1995Full accounts made up to 30 June 1995 (19 pages)
25 September 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
25 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 September 1995£ nc 1000000/1500000 21/02/95 (1 page)
25 September 1995New secretary appointed;director resigned (2 pages)
25 September 1995Ad 21/02/95--------- £ si 500000@1=500000 £ ic 2/500002 (4 pages)
14 June 1995Particulars of mortgage/charge (4 pages)
24 May 1995Registered office changed on 24/05/95 from: 73-75 newington causeway lodon SE1 6BJ (1 page)
24 May 1995Return made up to 03/02/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)